Search icon

ROBERT J. BRILL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT J. BRILL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. BRILL, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1989 (36 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: K97940
FEI/EIN Number 592954346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7826 SW 60th Ave, Ocala, FL, 34476, US
Mail Address: 7826 SW 60th Ave, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL ROBERT J Agent 7826 SW 60th Ave, Ocala, FL, 34476
BRILL, ROBERT J., M.D. Secretary 7826 SW 60th Ave, Ocala, FL, 34476
BRILL, ROBERT J., M.D. President 7826 SW 60th Ave, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7826 SW 60th Ave, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7826 SW 60th Ave, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2018-01-15 7826 SW 60th Ave, Ocala, FL 34476 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-06-19 ROBERT J. BRILL, M.D., P.A. -
AMENDMENT AND NAME CHANGE 2002-09-26 CFO EQUIPMENT CORPORATION -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State